- Company Overview for BONUS SALUS LTD (12184180)
- Filing history for BONUS SALUS LTD (12184180)
- People for BONUS SALUS LTD (12184180)
- Charges for BONUS SALUS LTD (12184180)
- More for BONUS SALUS LTD (12184180)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
15 Jul 2022 | MR01 | Registration of charge 121841800001, created on 13 July 2022 | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
13 May 2021 | AD01 | Registered office address changed from 7 Virginia Gardens Farnborough Hampshire GU14 6RJ England to Witley Post Office Petworth Road Witley Godalming GU8 5LP on 13 May 2021 | |
04 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
04 Aug 2020 | PSC01 | Notification of Kunjal Sujitkumar Desai as a person with significant control on 1 July 2020 | |
04 Aug 2020 | PSC07 | Cessation of Vishal Jagdish Kumar Patel as a person with significant control on 1 July 2020 | |
04 Aug 2020 | AP01 | Appointment of Ms Kunjal Sujitkumar Desai as a director on 1 July 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from 2 02 Station Road Penge London SE20 7BQ England to 7 Virginia Gardens Farnborough Hampshire GU14 6RJ on 4 August 2020 | |
04 Aug 2020 | TM01 | Termination of appointment of Vishal Jagdish Kumar Patel as a director on 1 July 2020 | |
02 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-02
|